GOTO CAR LTD

Register to unlock more data on OkredoRegister

GOTO CAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15506561

Incorporation date

20/02/2024

Size

Dormant

Contacts

Registered address

Registered address

Venture House 2 Arlington Square, Downshire Way, Bracknell RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2024)
dot icon20/11/2025
Notification of Zara Siddiqui as a person with significant control on 2025-11-20
dot icon19/11/2025
Appointment of Mr Tanveer Sabir as a director on 2025-11-19
dot icon19/11/2025
Cessation of Zara Siddiqui as a person with significant control on 2025-11-19
dot icon19/11/2025
Notification of Tanveer Sabir as a person with significant control on 2025-11-19
dot icon12/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon10/09/2025
Director's details changed for Miss Zara Siddiqui on 2025-09-09
dot icon09/09/2025
Appointment of Miss Zara Siddiqui as a director on 2025-09-08
dot icon09/09/2025
Notification of Zara Siddiqui as a person with significant control on 2025-09-09
dot icon09/09/2025
Cessation of Tanveer Sabir as a person with significant control on 2025-09-09
dot icon08/09/2025
Termination of appointment of Tanveer Sabir as a director on 2025-09-08
dot icon27/08/2025
Director's details changed for Mr Tanveer Sabir on 2025-08-27
dot icon16/07/2025
Director's details changed for Mr Tanveer Sabir on 2025-07-15
dot icon15/07/2025
Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA England to Venture House Downshire Way Bracknell RG12 1WA on 2025-07-15
dot icon15/07/2025
Registered office address changed from Venture House Downshire Way Bracknell RG12 1WA England to Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA on 2025-07-15
dot icon06/07/2025
Director's details changed for Mr Tanveer Sabir on 2025-07-05
dot icon05/07/2025
Registered office address changed from 18 the Pastures High Wycombe HP13 5LZ England to Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA on 2025-07-05
dot icon30/06/2025
Certificate of change of name
dot icon21/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon21/05/2025
Elect to keep the directors' residential address register information on the public register
dot icon21/05/2025
Withdrawal of the directors' residential address register information from the public register
dot icon21/05/2025
Director's details changed for Mr Tanveer Sabir on 2025-05-21
dot icon30/03/2025
Elect to keep the directors' register information on the public register
dot icon30/03/2025
Withdrawal of the directors' register information from the public register
dot icon30/03/2025
Directors' register information at 2025-03-30 on withdrawal from the public register
dot icon26/03/2025
Registered office address changed from 32 Harcourt Road Bracknell RG12 7JD England to 18 the Pastures High Wycombe HP13 5LZ on 2025-03-26
dot icon26/03/2025
Register inspection address has been changed from 50 Buckland Road Reading RG2 7SW United Kingdom to 18 the Pastures High Wycombe HP13 5LZ
dot icon24/03/2025
Registered office address changed from 48a Buckland Road Reading RG2 7SW England to 32 Harcourt Road Bracknell RG12 7JD on 2025-03-24
dot icon03/07/2024
Registered office address changed from 50 Buckland Road Reading RG2 7SW England to 48a Buckland Road Reading RG2 7SW on 2024-07-03
dot icon16/05/2024
Registered office address changed from 48a Buckland Road Reading RG2 7SW England to 50 Buckland Road Reading RG2 7SW on 2024-05-16
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon14/05/2024
Certificate of change of name
dot icon14/05/2024
Register inspection address has been changed to 50 Buckland Road Reading RG2 7SW
dot icon14/05/2024
Director's details changed for Mr Tanveer Sabir on 2024-05-14
dot icon13/05/2024
Registered office address changed from 50 Buckland Road Reading RG2 7SW England to 48a Buckland Road Reading RG2 7SW on 2024-05-13
dot icon12/05/2024
Registered office address changed from 48a Buckland Road Reading RG2 7SW England to 50 Buckland Road Reading RG2 7SW on 2024-05-12
dot icon20/02/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sabir, Tanveer
Director
20/02/2024 - 08/09/2025
-
Sabir, Tanveer
Director
19/11/2025 - Present
-
Miss Zara Siddiqui
Director
08/09/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOTO CAR LTD

GOTO CAR LTD is an(a) Active company incorporated on 20/02/2024 with the registered office located at Venture House 2 Arlington Square, Downshire Way, Bracknell RG12 1WA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOTO CAR LTD?

toggle

GOTO CAR LTD is currently Active. It was registered on 20/02/2024 .

Where is GOTO CAR LTD located?

toggle

GOTO CAR LTD is registered at Venture House 2 Arlington Square, Downshire Way, Bracknell RG12 1WA.

What does GOTO CAR LTD do?

toggle

GOTO CAR LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for GOTO CAR LTD?

toggle

The latest filing was on 20/11/2025: Notification of Zara Siddiqui as a person with significant control on 2025-11-20.